Harlow
CM18 6QY
Director Name | Ms Ayesha Sodha |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2018(5 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 1a Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Maureen Devlin Agnes Fraser-Duffield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Patrick Square Edinburgh Midlothian EH8 9ET Scotland |
Director Name | Bindiya Kanani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Patrick Square Edinburgh Midlothian EH8 9ET Scotland |
Director Name | Sandip Kanani |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Ms Lee Noquet |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2020) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 1a Randolph Crescent Randolph Crescent Edinburgh EH3 7TH Scotland |
Registered Address | 1a Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Sadhana Kanani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£759 |
Current Liabilities | £759 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
7 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Termination of appointment of Lee Noquet as a director on 17 June 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
19 September 2019 | Appointment of Ms Ayesha Sodha as a director on 17 November 2018 (2 pages) |
12 September 2019 | Director's details changed for Sadhana Kanani on 11 September 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
25 October 2017 | Registered office address changed from 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR to 1a Randolph Crescent Edinburgh EH3 7th on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR to 1a Randolph Crescent Edinburgh EH3 7th on 25 October 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 June 2017 | Appointment of Ms Lee Noquet as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Ms Lee Noquet as a director on 5 June 2017 (2 pages) |
20 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 November 2016 | Termination of appointment of Sandip Kanani as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Sandip Kanani as a director on 31 October 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
3 November 2014 | Registered office address changed from 45 St Patrick Square Edinburgh Midlothian EH8 9ET to 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 45 St Patrick Square Edinburgh Midlothian EH8 9ET to 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 45 St Patrick Square Edinburgh Midlothian EH8 9ET to 36 Inverleith Gardens Inverleith Gardens Edinburgh EH3 5PR on 3 November 2014 (1 page) |
29 August 2014 | Company name changed bindi cooking school & restaurant LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed bindi cooking school & restaurant LIMITED\certificate issued on 29/08/14
|
10 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 February 2014 | Termination of appointment of Maureen Fraser-Duffield as a director (1 page) |
5 February 2014 | Termination of appointment of Maureen Fraser-Duffield as a director (1 page) |
5 February 2014 | Termination of appointment of Maureen Fraser-Duffield as a director (1 page) |
5 February 2014 | Termination of appointment of Maureen Fraser-Duffield as a director (1 page) |
24 January 2014 | Director's details changed for Maureen Fraser on 23 October 2013 (2 pages) |
24 January 2014 | Director's details changed for Maureen Fraser on 23 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Sadna Kanani on 23 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Sadna Kanani on 23 October 2013 (2 pages) |
18 December 2013 | Termination of appointment of Bindiya Kanani as a director (1 page) |
18 December 2013 | Termination of appointment of Bindiya Kanani as a director (1 page) |
23 October 2013 | Incorporation
|
23 October 2013 | Incorporation
|
23 October 2013 | Incorporation
|